UKBizDB.co.uk

CLIVE CHRISTIAN FURNITURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clive Christian Furniture Limited. The company was founded 41 years ago and was given the registration number 01710346. The firm's registered office is in BOLTON. You can find them at St. Germain Street, Farnworth, Bolton, Lancashire. This company's SIC code is 31020 - Manufacture of kitchen furniture.

Company Information

Name:CLIVE CHRISTIAN FURNITURE LIMITED
Company Number:01710346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1983
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 31020 - Manufacture of kitchen furniture
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:St. Germain Street, Farnworth, Bolton, Lancashire, England, BL4 7BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St., Germain Street, Farnworth, Bolton, England, BL4 7BG

Secretary02 October 2019Active
One, St. Peters Square, Manchester, M2 3DE

Director05 February 2021Active
The Famhouse, Horrocks Fold, Bolton, England, BL1 7BX

Director02 October 2019Active
The Farmhouse, Horrocks Fold, Bolton, England, BL1 7BX

Director02 October 2019Active
St, Germain Street, Farnworth, Bolton, England, BL4 7BG

Director02 October 2019Active
2, Holywell Mews, St. Albans, England, AL1 1BZ

Director20 April 2020Active
76, Brook Street, London, W1K 5EE

Secretary29 February 2016Active
76, Brook Street, London, England, W1K 5EE

Secretary29 July 2005Active
Yalding House, Great Portland Street, 4th Floor, London, England, W1W 6AJ

Secretary20 December 2016Active
16 Meadow Croft, Alsager, Stoke On Trent, ST7 2QP

Secretary-Active
Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director-Active
St. Germain Street, Farnworth, Bolton, England, BL4 7BG

Director24 September 2019Active
The Stable House, Puddington, South Wirral, CH64 5ST

Director-Active
76, Brook Street, London, England, W1K 5EE

Director15 June 2011Active
76, Brook Street, London, England, W1K 5EE

Director01 January 2011Active
Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director17 September 2015Active
Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director17 September 2015Active
St. Germain Street, Farnworth, Bolton, England, BL4 7BG

Director02 October 2019Active
1, Berkeley Street, London, England, W1J 8DJ

Director17 September 2015Active
1, Berkeley Street, London, England, W1J 8DJ

Director17 September 2015Active
Pre Mill House, Rebourn Road, St Alabans, AL3 6JZ

Director01 December 2002Active

People with Significant Control

Mr David James Dare
Notified on:02 October 2019
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:The Farmhouse, Horrocks Fold, Bolton, England, BL1 7BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clive Christian Holdings Limited
Notified on:22 May 2019
Status:Active
Country of residence:United Kingdom
Address:Level 13, Broadgate Tower, London, United Kingdom, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sir Brian Souter
Notified on:22 December 2017
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW
Nature of control:
  • Ownership of shares 50 to 75 percent
Clive Christian Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:76, Brook Street, London, England, W1K 5EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Insolvency

Liquidation in administration progress report.

Download
2024-05-09Insolvency

Liquidation in administration extension of period.

Download
2023-11-13Insolvency

Liquidation in administration progress report.

Download
2023-05-16Insolvency

Liquidation in administration progress report.

Download
2023-04-18Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2023-04-18Insolvency

Liquidation in administration removal of administrator from office.

Download
2023-04-03Insolvency

Liquidation in administration extension of period.

Download
2022-11-09Insolvency

Liquidation in administration progress report.

Download
2022-09-02Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-09-02Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-08-25Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-08-25Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-08-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-05-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-05-03Insolvency

Liquidation in administration proposals.

Download
2022-04-19Address

Change registered office address company with date old address new address.

Download
2022-04-19Insolvency

Liquidation in administration appointment of administrator.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-01-30Capital

Capital name of class of shares.

Download
2020-01-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.